Entity Name: | MR. MAGOO'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000032144 |
FEI/EIN Number | 90-0680520 |
Address: | 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073 |
Mail Address: | 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert McClernon CPA | Agent | 3215 NW 10th Terrace, Suite 205, Ft Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
MacPherson, Adrianna K | President | 2900 W Sample Rd, STE 6505 Pompano Beach, FL 33073 |
Name | Role | Address |
---|---|---|
MacPherson, Adrianna K. | Secretary | 2900 W Sample Rd, STE 6505 Pompano Beach, FL 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000096849 | PIERRE BERNARD RENTALS | EXPIRED | 2018-08-30 | 2023-12-31 | No data | 800 NE 2ND COURT, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-23 | 3215 NW 10th Terrace, Suite 205, Ft Lauderdale, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-23 | Robert McClernon CPA | No data |
REINSTATEMENT | 2015-07-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000067302 | ACTIVE | 1000000857170 | BROWARD | 2020-01-23 | 2030-01-29 | $ 352.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000475218 | ACTIVE | 1000000832838 | BROWARD | 2019-07-05 | 2029-07-10 | $ 436.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-07-23 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-23 |
Domestic Profit | 2011-03-31 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State